Having been setup in 2008, Second Propco Ltd have registered office in Sheffield in South Yorkshire. The current directors of Second Propco Ltd are Morris, Morgan, Morris, Morgan Lawn, Morris, Alan Richard, Morris, Hilary Gay, Morris, Morgan Lawn, Morris, Morgan Lawn. We don't currently know the number of employees at Second Propco Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Morgan Lawn | 07 August 2020 | - | 1 |
MORRIS, Morgan Lawn | 19 March 2008 | 03 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Morgan | 25 July 2017 | - | 1 |
MORRIS, Alan Richard | 23 September 2016 | 25 July 2017 | 1 |
MORRIS, Hilary Gay | 19 March 2008 | 15 May 2013 | 1 |
MORRIS, Morgan Lawn | 15 May 2013 | 23 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 August 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 27 July 2019 | |
CS01 - N/A | 19 March 2019 | |
AA - Annual Accounts | 07 August 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 16 February 2018 | |
AP03 - Appointment of secretary | 31 July 2017 | |
TM02 - Termination of appointment of secretary | 31 July 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AP03 - Appointment of secretary | 05 October 2016 | |
TM02 - Termination of appointment of secretary | 05 October 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AP03 - Appointment of secretary | 17 May 2013 | |
TM02 - Termination of appointment of secretary | 17 May 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 02 October 2009 | |
288b - Notice of resignation of directors or secretaries | 04 June 2009 | |
363a - Annual Return | 20 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 25 November 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
NEWINC - New incorporation documents | 19 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 June 2008 | Outstanding |
N/A |
Legal mortgage | 10 June 2008 | Outstanding |
N/A |
Guarantee & debenture | 02 April 2008 | Fully Satisfied |
N/A |
Debenture | 02 April 2008 | Outstanding |
N/A |